CS01 |
Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(213 pages)
|
CERTNM |
Company name changed asm assembly systems uk holding LIMITEDcertificate issued on 25/07/22
filed on: 25th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(207 pages)
|
CH01 |
On Wed, 15th Sep 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 1st, February 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Jun 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 10th Jun 2020
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 10th Jun 2020 - the day secretary's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 18th Dec 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Dec 2019 new director was appointed.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Nov 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(188 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
Wed, 15th Mar 2017 - the day director's appointment was terminated
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 15th Mar 2017 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Feb 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Feb 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Mar 2017. New Address: 11 Albany Road Granby Industrial Estate Weymouth DT4 9th. Previous address: Imperial Court 2 Exchange Quay Manchester M5 3EB
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(24 pages)
|
AP03 |
New secretary appointment on Mon, 25th Jan 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Jan 2016 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Dec 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Dec 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Thu, 13th Dec 2012 director's details were changed
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Dec 2012 director's details were changed
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Dec 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 13th Dec 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Thu, 15th Mar 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Dec 2011 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 15th Mar 2012 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 18th Jan 2011. Old Address: City Place House 55 Basinghall Street London EC2V 5EH United Kingdom
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2010
| incorporation
|
|